Search icon

815 MABBETTE, LLC - Florida Company Profile

Company Details

Entity Name: 815 MABBETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

815 MABBETTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2006 (18 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L06000106738
FEI/EIN Number 205818703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL, 34741, UN
Mail Address: 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL, 34741, UN
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF JEFFREY D President 815 MABBETTE ST., SUITE 108, KISSIMMEE, 34741
WOLFF JEFFREY D Agent 815 MABBETTE ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 UN -
CHANGE OF MAILING ADDRESS 2011-04-20 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 815 MABBETTE ST., SUITE 108, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629924 TERMINATED 1000000479999 OSCEOLA 2013-03-06 2033-03-27 $ 18,458.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State